Manchester
Greater Manchester
M20 6TZ
Website | go4cp.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 4880042 |
Telephone region | Freephone |
Registered Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1000 at £0.1 | Alan Denis Gray 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
30 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2016 | Final Gazette dissolved following liquidation (1 page) |
30 October 2015 | Notice of move from Administration to Dissolution on 22 October 2015 (14 pages) |
26 June 2015 | Statement of affairs with form 2.14B (7 pages) |
5 June 2015 | Administrator's progress report to 23 April 2015 (15 pages) |
14 January 2015 | Notice of deemed approval of proposals (1 page) |
5 January 2015 | Statement of administrator's proposal (31 pages) |
3 November 2014 | Registered office address changed from The Towers Towers Business Park Wilmslow Road Didsbury Manchester M20 2SL to C/O Frp Advisory Llp 7Th Floor Ship Canal House 98 King Street Manchester M2 4WU on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from The Towers Towers Business Park Wilmslow Road Didsbury Manchester M20 2SL to C/O Frp Advisory Llp 7Th Floor Ship Canal House 98 King Street Manchester M2 4WU on 3 November 2014 (2 pages) |
31 October 2014 | Appointment of an administrator (1 page) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2013 | Registration of charge 082380580003 (23 pages) |
25 May 2013 | Registration of charge 082380580002 (23 pages) |
16 April 2013 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2013-04-16
|
11 April 2013 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
11 April 2013 | Registered office address changed from 25 Churchwood Road Manchester Greater Manchester M20 6TZ England on 11 April 2013 (2 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 October 2012 | Incorporation
|